UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of The Securities Exchange Act of 1934

Date of Report (date of earliest event reported): May 20, 2014

 

 

XEROX CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

New York   001-04471   16-0468020

(State or other Jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

45 Glover Avenue

P. O. Box 4505

Norwalk, Connecticut

06856-4505

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (203) 968-3000

Not Applicable

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 


 

Item 5.07.    Submission of Matters to a Vote of Security Holders.

 

(a) On May 20, 2014 Registrant held its Annual Meeting of Shareholders.

 

(b) Shareholders voted on the matters set forth below as follows:

1.        Election of directors. All nominees for director were elected.

 

Name

    

For

    

Against

    

Abstain

    

Non Votes

    
Glenn A. Britt      835,921,116.64          8,528,965.98        5,646,131.86      130,421,474  
Ursula M. Burns      783,860,993.30        49,977,146.47      16,258,074.70      130,421,474  
Richard J. Harrington      835,906,439.91          8,562,576.89        5,627,197.67      130,421,474  
William Curt Hunter      833,193,194.05        11,175,090.00        5,727,930.43      130,421,474  
Robert J. Keegan      834,415,329.17        10,152,806.90        5,528,078.40      130,421,474  
Robert A. McDonald      833,771,128.10        10,936,760.25        5,388,326.12      130,421,474  
Charles Prince      716,948,827.99      127,697,615.36        5,449,771.12      130,421,474  
Ann N. Reese      720,766,577.26      123,879,103.31        5,450,533.90      130,421,474  
Sara Martinez Tucker      831,054,967.13        13,762,611.90        5,278,635.44      130,421,474  
Mary Agnes Wilderotter      813,175,924.49        31,699,817.86        5,220,472.13      130,421,474  

 

2.        Ratification of selection of PricewaterhouseCoopers LLP as Registrant’s independent registered public accounting firm for 2014. The selection of PricewaterhouseCoopers LLP was ratified.

 

      

For

    

Against

    

Abstain

    

Non Votes

   
     963,961,943.06      11,048,281.17      5,507,464.24      0  

 

3.        Approval, on an advisory basis, of the 2013 compensation of Registrant’s Named Executive Officers, as disclosed in Registrant’s 2014 Proxy Statement. The 2013 compensation of Registrant’s Named Executive Officers, as disclosed in Registrant’s 2014 Proxy Statement, was approved on an advisory basis.

 

      

For

    

Against

    

Abstain

    

Non Votes

   
     806,681,503.49      37,231,797.67      6,182,913.31      130,421,474  

 

(c) Not Applicable


 

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, Registrant has duly authorized this Report to be signed on its behalf by the undersigned duly authorized.

 

XEROX CORPORATION
By:   /s/    DOUGLAS H. MARSHALL        
  Douglas H. Marshall
  Assistant Secretary

Date: May 22, 2014